MALCOLM READING CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Register(s) moved to registered office address Hamilton House 1 Temple Avenue London EC4Y 0HA

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

26/03/2526 March 2025 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Limegreen Accountancy 20-22 Wenlock Road London Greater London N1 7GU

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Change of details for Mr Ian Malcolm Reading as a person with significant control on 2022-06-08

View Document

14/02/2514 February 2025 Change of details for Mr Ian Malcolm Reading as a person with significant control on 2024-03-28

View Document

14/02/2514 February 2025 Change of details for Mrs Catherine Reading as a person with significant control on 2022-06-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

06/04/246 April 2024 Change of share class name or designation

View Document

02/04/242 April 2024 Statement of company's objects

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Ian Malcolm Reading on 2023-03-30

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM FIRST FLOOR 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/199 August 2019 SAIL ADDRESS CHANGED FROM: 49 SOUTH MOLTON STREET LONDON W1K 5LH UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM READING / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM READING / 29/05/2018

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM READING / 25/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE READING / 25/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM READING / 25/03/2018

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM SECOND FLOOR 29 LINCOLN'S INN FIELDS LONDON WC2A 3EE UNITED KINGDOM

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 29/03/2017

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 10 ELY PLACE LONDON EC1N 6RY UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY BREX LIMITED

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 49 SOUTH MOLTON STREET LONDON W1K 5LH

View Document

01/06/161 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/06/161 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 4TH FLOOR 10 ELY PLACE LONDON EC1N 6RY UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/125 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/04/125 April 2012 SAIL ADDRESS CREATED

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 45-46 BERNERS STREET LONDON W1T 3NE

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 01/01/2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 01/01/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREX LIMITED / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 01/01/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED CATHERINE READING

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BLASBY

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 COMPANY NAME CHANGED MALCOLM READING & ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 04/05/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 45-46 BERNERS STREET LONDON W1T 3NE

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 32-34 GREAT TITCHFIELD STREET LONDON W1W 8BG

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/059 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 70 COWCROSS STREET LONDON EC1M 6EJ

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company